Southall
Middlesex
UB2 4UP
Secretary Name | Indu Tripathi |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 William Close Southall Middlesex UB2 4UD |
Registered Address | 167 Brent Park Estate, Brent Road , Southall Brent Road Southall Middlesex UB2 5LJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
50 at £1 | Anand Tripathi 50.00% Ordinary |
---|---|
50 at £1 | Indu Tripathi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,993 |
Cash | £518 |
Current Liabilities | £8,867 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2014 | Registered office address changed from 47 Woodgrange Avenue Kenton Harrow Middx HA3 0XG on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 47 Woodgrange Avenue Kenton Harrow Middx HA3 0XG on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 47 Woodgrange Avenue Kenton Harrow Middx HA3 0XG on 6 March 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2011 | Registered office address changed from Link House, 553 High Road Wembley Middlesex HA0 2DW on 23 September 2011 (2 pages) |
23 September 2011 | Registered office address changed from Link House, 553 High Road Wembley Middlesex HA0 2DW on 23 September 2011 (2 pages) |
17 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (14 pages) |
17 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (14 pages) |
17 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (14 pages) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Mr Anand Tripathi on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Anand Tripathi on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Anand Tripathi on 1 January 2010 (2 pages) |
22 January 2010 | Termination of appointment of Indu Tripathi as a secretary (1 page) |
22 January 2010 | Termination of appointment of Indu Tripathi as a secretary (1 page) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 September 2008 | Return made up to 09/03/08; full list of members (3 pages) |
5 September 2008 | Return made up to 09/03/08; full list of members (3 pages) |
5 September 2008 | Capitals not rolled up (2 pages) |
5 September 2008 | Capitals not rolled up (2 pages) |
7 December 2007 | £ nc 1000/11000 01/12/07 (2 pages) |
7 December 2007 | £ nc 1000/11000 01/12/07 (2 pages) |
2 April 2007 | Memorandum and Articles of Association (12 pages) |
2 April 2007 | Memorandum and Articles of Association (12 pages) |
22 March 2007 | Company name changed finmore corporation LTD\certificate issued on 22/03/07 (2 pages) |
22 March 2007 | Company name changed finmore corporation LTD\certificate issued on 22/03/07 (2 pages) |
9 March 2007 | Incorporation (16 pages) |
9 March 2007 | Incorporation (16 pages) |